DESIGN WORKSHOP (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with updates |
14/04/2514 April 2025 | Appointment of Mr Bradley Hawes as a director on 2025-04-14 |
14/04/2514 April 2025 | Statement of capital following an allotment of shares on 2025-04-14 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-17 with updates |
04/12/244 December 2024 | Registered office address changed from 36 Wilson Street Sheffield S3 8DD England to 25a Orgreave Crescent Sheffield S13 9NQ on 2024-12-04 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Director's details changed for Mr Jeremy Simon Hawes on 2021-04-01 |
07/01/227 January 2022 | Director's details changed for Mrs Samantha Florence Hawes on 2021-04-01 |
07/01/227 January 2022 | Change of details for Mrs Samantha Florence Hawes as a person with significant control on 2021-04-01 |
07/01/227 January 2022 | Change of details for Mr Jeremy Simon Hawes as a person with significant control on 2021-04-01 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
29/10/1929 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/12/1814 December 2018 | DIRECTOR APPOINTED MRS SAMANTHA FLORENCE HAWES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | 15/07/16 STATEMENT OF CAPITAL GBP 101 |
16/03/1716 March 2017 | 15/07/16 STATEMENT OF CAPITAL GBP 100 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/07/1615 July 2016 | DIRECTOR APPOINTED MR LUKE ARRON HAWES |
13/04/1613 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 037350910001 |
13/04/1613 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 85/87 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1JS |
17/04/1517 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SIMON HAWES / 16/03/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0821 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HAWES / 18/01/2008 |
21/04/0821 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HAWES / 18/01/2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | NEW SECRETARY APPOINTED |
07/02/057 February 2005 | DIRECTOR RESIGNED |
07/02/057 February 2005 | SECRETARY RESIGNED |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/03/0423 March 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
14/09/0314 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
19/03/0319 March 2003 | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | NEW DIRECTOR APPOINTED |
11/10/0211 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
15/03/0215 March 2002 | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
30/03/0130 March 2001 | NEW SECRETARY APPOINTED |
30/03/0130 March 2001 | SECRETARY RESIGNED |
27/03/0127 March 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
21/03/0121 March 2001 | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
20/03/0020 March 2000 | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
22/05/9922 May 1999 | NEW SECRETARY APPOINTED |
22/05/9922 May 1999 | S366A DISP HOLDING AGM 13/05/99 |
22/05/9922 May 1999 | NEW DIRECTOR APPOINTED |
22/05/9922 May 1999 | REGISTERED OFFICE CHANGED ON 22/05/99 FROM: 40-42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP |
22/05/9922 May 1999 | S386 DIS APP AUDS 13/05/99 |
26/03/9926 March 1999 | REGISTERED OFFICE CHANGED ON 26/03/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
26/03/9926 March 1999 | DIRECTOR RESIGNED |
26/03/9926 March 1999 | SECRETARY RESIGNED |
17/03/9917 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company